Search icon

C.R.P. CORP.

Company Details

Name: C.R.P. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2003 (22 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2860757
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 1 BRIAN COURT, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KENNETH J. ANDERSON, CPA DOS Process Agent 1 BRIAN COURT, MIDDLE ISLAND, NY, United States, 11953

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134510 Alcohol sale 2023-07-19 2023-07-19 2025-07-31 766 ROUTE 25A, SETAUKET, New York, 11733 Restaurant

Filings

Filing Number Date Filed Type Effective Date
DP-1786739 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030123000841 2003-01-23 CERTIFICATE OF INCORPORATION 2003-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3990908710 2021-03-31 0235 PPS 766 Route 25A, East Setauket, NY, 11733-1249
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18189
Loan Approval Amount (current) 18189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Setauket, SUFFOLK, NY, 11733-1249
Project Congressional District NY-01
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18470.56
Forgiveness Paid Date 2022-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State